Entity Name: | BAYBERRY CONSULTANTS AND INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYBERRY CONSULTANTS AND INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 May 2009 (16 years ago) |
Document Number: | L09000047621 |
FEI/EIN Number |
270177290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1242 River Reach Dr, VERO BEACH, FL, 32967, US |
Mail Address: | 1242 River Reach Dr, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRZYMKOWSKI PAUL J | Managing Member | 1242 River Reach Dr, VERO BEACH, FL, 32967 |
GRZYMKOWSKI PAUL J | Agent | 1242 River Reach Dr, VERO BEACH, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000046264 | BAYBERRY PROJECT MANAGMENT | ACTIVE | 2021-04-05 | 2026-12-31 | - | 1242 RIVER REACH DR, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | GRZYMKOWSKI, PAUL J | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 1242 River Reach Dr, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 1242 River Reach Dr, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 1242 River Reach Dr, VERO BEACH, FL 32967 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State